Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

K-Cars Inc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:14-bk-25645
TYPE / CHAPTER
Voluntary / 7

Filed

8-14-14

Updated

9-13-23

Last Checked

8-29-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 29, 2014
Last Entry Filed
Aug 28, 2014

Docket Entries by Year

Aug 14, 2014 1 Petition Chapter 7 Voluntary Petition . Fee Amount $335 Filed by K Cars (McDaniel, James) Warning: Case deficient for: Declaration Re: Electronic Filing (holographic signature of debtor and attorney are required) due 08/25/2014. Master Mailing List of Creditors must be uploaded in CM/ECF in text (.txt) format due 08/25/2014. Corp Resolut Auth File due 08/28/2014. Corp. Ownership Stat. due 08/28/2014. Decl of Atty (LBR - F2090) due 08/28/2014. Incomplete Filings due 08/28/2014. Modified on 8/21/2014 (Ventura, Olivia). (Entered: 08/14/2014)
Aug 14, 2014 Receipt of Voluntary Petition (Chapter 7)(2:14-bk-25645) [misc,volp7] ( 335.00) Filing Fee. Receipt number 37772517. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/14/2014)
Aug 19, 2014 2 Request for courtesy Notice of Electronic Filing (NEF) Filed by Cram, Donald. (Cram, Donald) (Entered: 08/19/2014)
Aug 21, 2014 3 Adversary case 2:14-ap-01553. Notice of Removal With Proof of Service by K Cars. Nature of Suit: (01 (Determination of removed claim or cause)),(11 (Recovery of money/property - 542 turnover of property)) (McDaniel, James) (Entered: 08/21/2014)
Aug 21, 2014 4 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC) . (Ventura, Olivia) (Entered: 08/21/2014)
Aug 21, 2014 5 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor K-Cars Inc) (Ventura, Olivia) (Entered: 08/21/2014)
Aug 22, 2014 6 Meeting of Creditors with 341(a) meeting to be held on 09/22/2014 at 11:00 AM at RM 4, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. (admin, ) (Entered: 08/22/2014)
Aug 23, 2014 7 BNC Certificate of Notice (RE: related document(s)5 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 08/23/2014. (Admin.) (Entered: 08/23/2014)
Aug 23, 2014 8 BNC Certificate of Notice (RE: related document(s)4 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC)) No. of Notices: 2. Notice Date 08/23/2014. (Admin.) (Entered: 08/23/2014)
Aug 24, 2014 9 BNC Certificate of Notice (RE: related document(s)6 Meeting (AutoAssign Chapter 7b)) No. of Notices: 9. Notice Date 08/24/2014. (Admin.) (Entered: 08/24/2014)
Aug 25, 2014 10 Declaration Re: Electronic Filing Filed by Debtor K-Cars Inc. (McDaniel, James) Warning: Item subsequently amended by docket entry #11. Document requires holographic signature(s) of both debtor and attorney and must file required form version of the form. Modified on 8/26/2014 (Ventura, Olivia). (Entered: 08/25/2014)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:14-bk-25645
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
7
Filed
Aug 14, 2014
Type
voluntary
Terminated
Jan 21, 2015
Updated
Sep 13, 2023
Last checked
Aug 29, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aleksandr Rozhko
    Gateway One Lending & Finance
    Iskra R. Trifonova
    Jason M. Cook
    Lashunda Woodson
    Robert Bickel
    Robert Sheerin

    Parties

    Debtor

    K-Cars Inc
    615 North Vermont Avenue
    Los Angeles, CA 90004
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx8688

    Represented By

    James Edward McDaniel
    4570 Van Nuys Boulevard
    #580
    Sherman Oaks, CA 91403
    818-935-5473
    Fax : 866-519-0851
    Email: statewidecounsel@gmail.com

    Trustee

    Peter J Mastan (TR)
    550 S Hope Street, Suite 1765
    Los Angeles, CA 90071-2627
    213-452-4928

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 16, 2019 Bangkok Market, Inc. 7 2:2019bk24635
    Jul 30, 2019 Epiclothing, Inc. 7 2:2019bk18879
    Aug 22, 2017 United 3 Stars, Inc. 7 2:17-bk-20318
    May 15, 2017 12 Towers Inc 7 2:17-bk-15963
    Sep 9, 2016 Martial Security, Inc. 7 2:16-bk-22079
    Mar 24, 2016 California Marketing 4 U Inc. 7 2:16-bk-13733
    Aug 20, 2015 7k Islands Inc,a Corporation 7 2:15-bk-23101
    May 28, 2015 USA Mortgage Relief, Inc. 7 2:15-bk-18531
    May 2, 2014 Wealth Vision International, Inc., a Corporation 7 2:14-bk-18544
    Feb 14, 2014 WELCOME MANAGEMENT CORP. 7 2:14-bk-12860
    Nov 4, 2013 CITY FORD, INC. 7 2:13-bk-36685
    Sep 7, 2013 739 N. Mariposa, LLC 11 2:13-bk-32424
    Jul 16, 2013 Sky Unlimited Inter-Global Marketing Inc a Corpora 7 2:13-bk-28073
    Dec 1, 2011 Emad & Katerina Moawad Dental Corporation 11 2:11-bk-59290
    Aug 16, 2011 USA Mortgage Relief Inc 7 2:11-bk-44841